Background WavePink WaveYellow Wave

HOUSE OF FISHER (ASSISTED LIVING) LIMITED (06462987)

HOUSE OF FISHER (ASSISTED LIVING) LIMITED (06462987) is an active UK company. incorporated on 3 January 2008. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOUSE OF FISHER (ASSISTED LIVING) LIMITED has been registered for 18 years. Current directors include FISHER, John Hubert.

Company Number
06462987
Status
active
Type
ltd
Incorporated
3 January 2008
Age
18 years
Address
Theale Court 11-13 High Street, Reading, RG7 5AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FISHER, John Hubert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE OF FISHER (ASSISTED LIVING) LIMITED

HOUSE OF FISHER (ASSISTED LIVING) LIMITED is an active company incorporated on 3 January 2008 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOUSE OF FISHER (ASSISTED LIVING) LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06462987

LTD Company

Age

18 Years

Incorporated 3 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

BLUE PRIOR PROPERTIES LIMITED
From: 3 January 2008To: 21 August 2008
Contact
Address

Theale Court 11-13 High Street Theale Reading, RG7 5AH,

Previous Addresses

Windmill House, Victoria Road Mortimer Reading Berkshire RG7 3DF
From: 3 January 2008To: 20 May 2015
Timeline

2 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Aug 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FISHER, John Hubert

Active
Saxon House, SonningRG4 6UH
Born October 1957
Director
Appointed 03 Jan 2008

FISHER, Fiona Jane

Resigned
Saxon House, SonningRG4 6UH
Secretary
Appointed 03 Jan 2008
Resigned 14 Aug 2008

PRICE, Robert Edward

Resigned
Cart Cottage, BasingstokeRG25 2JQ
Born September 1956
Director
Appointed 14 Aug 2008
Resigned 24 Jul 2019

Persons with significant control

1

Mr John Hubert Fisher

Active
11-13 High Street, ReadingRG7 5AH
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Memorandum Articles
28 August 2008
MEM/ARTSMEM/ARTS
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 January 2008
NEWINCIncorporation